Chadderton
Oldham
Lancashire
OL9 8HW
Secretary Name | Duncan Martin Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 January 1997(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 15 August 2000) |
Role | Company Director |
Correspondence Address | 1 Stamford Street Millbrook Stalybridge Cheshire SK15 3JB |
Director Name | James Patrick Smith |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Vicarage Road Davy Hulme Manchester Lancashire M41 5TP |
Director Name | Sean Smith |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Mainway Middleton Manchester M24 1LE |
Secretary Name | Sean Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Mainway Middleton Manchester M24 1LE |
Director Name | Gordon Willcock |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(3 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1994) |
Role | Sales Director |
Correspondence Address | 34 Princes Park Barnton Northwich Cheshire CW8 4HB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 3rd Floor Steam Packet House 76 Cross Street Manchester Lancashire M2 2BQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 August 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 April 2000 | First Gazette notice for compulsory strike-off (1 page) |
2 November 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
10 November 1997 | Return made up to 12/10/97; full list of members
|
10 November 1997 | New secretary appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
18 June 1997 | Director resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
15 October 1996 | Return made up to 12/10/96; no change of members
|
29 January 1996 | Accounts for a small company made up to 31 October 1994 (1 page) |
29 January 1996 | Accounts for a small company made up to 31 October 1995 (1 page) |
29 January 1996 | Accounts for a small company made up to 31 December 1995 (1 page) |
12 January 1996 | Accounting reference date shortened from 31/10 to 31/12 (1 page) |
29 December 1995 | Return made up to 12/10/95; no change of members
|
18 October 1995 | Registered office changed on 18/10/95 from: 460 wilbraham road chorlton cum hardy manchester M21 1AG (1 page) |